Company NamePoppy Rose Leisure Limited
DirectorDerrick Bray
Company StatusDissolved
Company Number03090874
CategoryPrivate Limited Company
Incorporation Date14 August 1995(28 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameDerrick Bray
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1995(1 week, 1 day after company formation)
Appointment Duration28 years, 8 months
RoleEstate Manager
Correspondence Address24 Castlehey
Skelmersdale
Lancashire
WN8 9DS
Secretary NameJanice Jennings
NationalityBritish
StatusCurrent
Appointed22 August 1995(1 week, 1 day after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address67 Bothwell Road
Collyhurst
Manchester
M40 7NY
Director NameThomas Joseph McBride
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(same day as company formation)
RoleGeneral Manager
Correspondence Address80 Birkrig
Digmoor
Skelsmere
Lancashire
WN8 9HY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 August 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLevell & Co (Corporation)
StatusResigned
Appointed14 August 1995(same day as company formation)
Correspondence Address425 Wilmslow Road
Withington
Manchester
M20 4AA
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 August 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressCosgroves Coral House
42 Charles Street
Manchester
M1 7DB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

14 August 1999Dissolved (1 page)
14 May 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
10 March 1999Liquidators statement of receipts and payments (6 pages)
9 March 1998Registered office changed on 09/03/98 from: 309 bradford road ancoats manchester M40 7BQ (1 page)
6 March 1998Appointment of a voluntary liquidator (1 page)
6 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
6 March 1998Statement of affairs (5 pages)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
25 November 1996Return made up to 14/08/96; full list of members (6 pages)
13 February 1996Accounting reference date notified as 31/08 (1 page)
13 February 1996Ad 10/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 September 1995Registered office changed on 29/09/95 from: 425 wilmslow road withington manchester M20 4AA (1 page)
30 August 1995Secretary resigned;new secretary appointed (2 pages)
30 August 1995Director resigned;new director appointed (2 pages)
15 August 1995New secretary appointed (2 pages)
15 August 1995Secretary resigned;director resigned;new director appointed (2 pages)
15 August 1995Registered office changed on 15/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 August 1995Incorporation (18 pages)